SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549


_________________________


FORM 8-K


CURRENT REPORT



Pursuant to Section 13 or 15(d) of the Securities

Exchange Act of 1934


_________________________



Date of Report (date of earliest event reported):  April 19, 2011



PSB HOLDINGS, INC.

(Exact name of registrant as specified in its charter)



WISCONSIN

0-26480

39-1804877

(State or other

(Commission File

(IRS Employer

jurisdiction of

Number)

Identification

incorporation)

Number)


1905 W. STEWART AVENUE

WAUSAU, WI 54401

(Address of principal executive offices, including Zip Code)


(715) 842-2191

Registrant's telephone number, including area code


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:


£

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 23.425)


£

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)


£

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

£

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))








INFORMATION TO BE INCLUDED IN THE REPORT


Section 5 – Corporate Governance and Management


Item 5.07.

Submission of Matters to a Vote of Security Holders.


On April 19, 2011, PSB Holdings, Inc. held its Annual Meeting of Shareholders.  The following directors were elected for a one-year term at the Annual Meeting:  Gordon P. Connor, Patrick L. Crooks, William J. Fish, Charles A. Ghidorzi, Gordon P. Gullickson, Karla M. Kieffer, Peter W. Knitt, David K. Kopperud, Kevin J. Kraft, Thomas R. Polzer, William M. Reif, Thomas A. Riiser, and Timothy J. Sonnentag.


There were 1,572,992 shares of Common Stock eligible to be voted at the Annual Meeting and 1,190,098 shares were represented at the meeting by the holders thereof, which constituted a quorum.  The following actions were taken at the Annual Meeting, for which proxies were solicited pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended:


1.

Election of Directors.


The thirteen nominees proposed by the Board of Directors were elected as directors for a one-year term expiring at the 2012 Annual Meeting by the following votes:


Director

For

Withheld

Broker Non-Votes

Gordon P. Connor

986,887

37,328

165,883

Patrick L. Crooks

986,227

37,988

165,883

William J. Fish

992,303

31,912

165,883

Charles A. Ghidorzi

984,801

39,414

165,883

Gordon P. Gullickson

973,464

50,751

165,883

Karla M. Kieffer

997,563

26,652

165,883

Peter W. Knitt

996,231

27,984

165,883

David K. Kopperud

958,779

65,436

165,883

Kevin J. Kraft

996,840

27,375

165,883

Thomas R. Polzer

997,444

26,771

165,883

William M. Reif

996,966

27,249

165,883

Thomas A. Riiser

986,378

37,837

165,883

Timothy J. Sonnentag

997,563

26,652

165,883


2.

Ratification of the audit committee’s selection of Wipfli LLP as the Company’s independent auditor for the 2011 fiscal year.


The audit committee’s selection of Wipfli LLP as the Company’s independent auditor for the 2011 fiscal year was ratified by the following votes:


For

Against

Abstain

Broker Non-Votes

1,168,090

3,955

18,053

0








SIGNATURES


Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.


PSB HOLDINGS, INC.



Date:  April 21, 2011

By:  SCOTT M. CATTANACH

Scott M. Cattanach

Treasurer